CONCEPT REFRIGERATION LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-06-22

View Document

19/06/2519 June 2025 Resignation of a liquidator

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

30/09/2430 September 2024 Director's details changed for Mr Neil Robert Coombes on 2024-09-30

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

04/07/234 July 2023 Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 2023-07-04

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

03/07/233 July 2023 Statement of affairs

View Document

03/07/233 July 2023 Resolutions

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 2023-05-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Geoffrey Alan Mitchell as a director on 2022-03-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Register inspection address has been changed to 29a Huddersfield Road Meltham Holmfirth HD9 4AF

View Document

15/07/2115 July 2021 Register(s) moved to registered inspection location 29a Huddersfield Road Meltham Holmfirth HD9 4AF

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

09/07/219 July 2021 Director's details changed for Mr Neil Robert Coombes on 2021-07-09

View Document

30/06/2130 June 2021 Current accounting period extended from 2021-06-30 to 2021-10-31

View Document

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORZINE GROUP LIMITED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM MIDWAY HOUSE 51-53 HUDDERSFIELD ROAD MELTHAM, HUDDERSFIELD WEST YORKSHIRE HD9 4AF

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NEIL ROBERT COOMBES

View Document

10/07/1910 July 2019 CESSATION OF IAN FRANK GILLINGS AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GILLINGS

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK GILLINGS / 18/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FRANK GILLINGS / 18/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEE

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/11/073 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 4 CLARE ROAD HALIFAX HX1 2HX

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company